London
SE1 9BG
Director Name | Mr Stephen Martin Fish |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2010(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 28 March 2017) |
Role | Banking |
Country of Residence | England |
Correspondence Address | No.1 London Bridge London SE1 9BG |
Secretary Name | Pall Mall Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 1992(2 years after company formation) |
Appointment Duration | 25 years, 1 month (closed 28 March 2017) |
Correspondence Address | No.1 London Bridge London SE1 9BG |
Director Name | Peter Terence James |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(2 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 July 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Cavendish Square London W1A 2AW |
Website | www.hatherleymanor.com |
---|
Registered Address | No.1 London Bridge London SE1 9BG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 March 2004 | Delivered on: 5 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge of debt Secured details: All monies due or to become due from anderbury limited to the chargee on any account whatsoever. Particulars: The sum of £660,000 due from anderbury limited to the company including all interest accrued or accruing in the future on the amount of the debt and all increases in the amount of the debt. Outstanding |
---|---|
27 November 1998 | Delivered on: 9 December 1998 Satisfied on: 5 May 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 November 1998 | Delivered on: 9 December 1998 Satisfied on: 5 May 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings k/a the hatherley manor hotel down hatherley tewkesbury t/n GR103382. Fully Satisfied |
16 March 1990 | Delivered on: 20 March 1990 Satisfied on: 23 January 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hatherley manor hotel, down hatherley lane, down hatherley, gloucestershire the goodwill and the benefit of all licences. All trade and tenants fixtures and fittings and all fixtures and fittings. Fully Satisfied |
8 March 1990 | Delivered on: 17 March 1990 Satisfied on: 23 January 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Application to strike the company off the register (3 pages) |
6 September 2016 | Satisfaction of charge 5 in full (1 page) |
6 September 2016 | Satisfaction of charge 5 in full (1 page) |
11 July 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
11 July 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
13 June 2016 | Solvency Statement dated 19/05/16 (1 page) |
13 June 2016 | Statement of capital on 13 June 2016
|
13 June 2016 | Statement by Directors (2 pages) |
13 June 2016 | Statement by Directors (2 pages) |
13 June 2016 | Resolutions
|
13 June 2016 | Solvency Statement dated 19/05/16 (1 page) |
13 June 2016 | Statement of capital on 13 June 2016
|
13 June 2016 | Resolutions
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
3 December 2014 | Director's details changed for Mr Stephen Martin Fish on 3 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Stephen Martin Fish on 3 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Stephen Martin Fish on 3 November 2014 (2 pages) |
10 November 2014 | Registered office address changed from 19 Cavendish Square London W1A 2AW to No.1 London Bridge London SE1 9BG on 10 November 2014 (1 page) |
10 November 2014 | Secretary's details changed for Pall Mall Registrars Limited on 3 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 19 Cavendish Square London W1A 2AW to No.1 London Bridge London SE1 9BG on 10 November 2014 (1 page) |
10 November 2014 | Secretary's details changed for Pall Mall Registrars Limited on 3 November 2014 (1 page) |
10 November 2014 | Secretary's details changed for Pall Mall Registrars Limited on 3 November 2014 (1 page) |
22 October 2014 | Director's details changed for Michael John Chapelow on 22 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Michael John Chapelow on 22 October 2014 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
25 February 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
14 May 2013 | Secretary's details changed for Pall Mall Registrars Limited on 4 March 2013 (2 pages) |
14 May 2013 | Secretary's details changed for Pall Mall Registrars Limited on 4 March 2013 (2 pages) |
14 May 2013 | Secretary's details changed for Pall Mall Registrars Limited on 4 March 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Stephen Martin Fish on 26 July 2010 (2 pages) |
1 May 2013 | Director's details changed for Mr Stephen Martin Fish on 26 July 2010 (2 pages) |
12 April 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
12 April 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
2 April 2013 | Secretary's details changed for Pall Mall Registrars Limited on 13 March 2013 (2 pages) |
2 April 2013 | Secretary's details changed for Pall Mall Registrars Limited on 13 March 2013 (2 pages) |
12 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
21 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
21 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
27 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
20 May 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
20 May 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Appointment of Mr Stephen Martin Fish as a director (3 pages) |
12 August 2010 | Appointment of Mr Stephen Martin Fish as a director (3 pages) |
25 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
25 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
16 March 2010 | Secretary's details changed for Pall Mall Registrars Limited on 12 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Secretary's details changed for Pall Mall Registrars Limited on 12 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 September 2008 | Return made up to 07/02/08; no change of members (7 pages) |
2 September 2008 | Return made up to 07/02/08; no change of members (7 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from 63-65 marylebone lane london W1U 2RA (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 63-65 marylebone lane london W1U 2RA (1 page) |
12 August 2008 | Appointment terminated director peter james (1 page) |
12 August 2008 | Appointment terminated director peter james (1 page) |
20 September 2007 | Return made up to 07/02/07; full list of members (7 pages) |
20 September 2007 | Return made up to 07/02/07; full list of members (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: 19 cavendish square london W1A 2AW (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 19 cavendish square london W1A 2AW (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
13 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
1 August 2005 | Accounts made up to 30 September 2004 (7 pages) |
1 August 2005 | Accounts made up to 30 September 2004 (7 pages) |
17 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
17 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
27 July 2004 | Accounts made up to 30 September 2003 (5 pages) |
27 July 2004 | Accounts made up to 30 September 2003 (5 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
18 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
28 July 2003 | Accounts made up to 30 September 2002 (5 pages) |
28 July 2003 | Accounts made up to 30 September 2002 (5 pages) |
13 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
24 July 2002 | Accounts made up to 30 September 2001 (5 pages) |
24 July 2002 | Accounts made up to 30 September 2001 (5 pages) |
19 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
1 August 2001 | Accounts made up to 30 September 2000 (5 pages) |
1 August 2001 | Accounts made up to 30 September 2000 (5 pages) |
13 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
13 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
16 February 2000 | Return made up to 07/02/00; full list of members
|
16 February 2000 | Return made up to 07/02/00; full list of members
|
22 December 1999 | Registered office changed on 22/12/99 from: 2 carlos place mount street london W1Y 5AE (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 2 carlos place mount street london W1Y 5AE (1 page) |
9 December 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
9 December 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
23 February 1999 | Return made up to 07/02/99; no change of members (6 pages) |
23 February 1999 | Return made up to 07/02/99; no change of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Particulars of mortgage/charge (7 pages) |
9 December 1998 | Particulars of mortgage/charge (7 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
6 February 1997 | Return made up to 07/02/97; full list of members (8 pages) |
6 February 1997 | Return made up to 07/02/97; full list of members (8 pages) |
29 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
29 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
11 July 1996 | Ad 29/03/96--------- £ si 2999900@1=2999900 £ ic 2/2999902 (2 pages) |
11 July 1996 | Particulars of contract relating to shares (4 pages) |
11 July 1996 | Particulars of contract relating to shares (4 pages) |
11 July 1996 | Ad 29/03/96--------- £ si 2999900@1=2999900 £ ic 2/2999902 (2 pages) |
3 July 1996 | Memorandum and Articles of Association (10 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Memorandum and Articles of Association (10 pages) |
3 July 1996 | £ nc 100/3000000 29/03/96 (1 page) |
3 July 1996 | £ nc 100/3000000 29/03/96 (1 page) |
19 March 1996 | Return made up to 07/02/96; full list of members (8 pages) |
19 March 1996 | Return made up to 07/02/96; full list of members (8 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
13 April 1995 | Return made up to 07/02/95; full list of members (10 pages) |
13 April 1995 | Return made up to 07/02/95; full list of members (10 pages) |